Vacta Ltd. EDINBURGH


Vacta Ltd. is a private limited company that can be found at Quay 1,, 133 Fountainbridge, Edinburgh EH3 9QG. Its net worth is estimated to be roughly 56353 pounds, and the fixed assets belonging to the company amount to 5667 pounds. Incorporated on 2009-01-05, this 15-year-old company is run by 2 directors.
Director Niall O., appointed on 08 December 2022. Director Nathan D., appointed on 05 January 2009.
The company is classified as "information technology consultancy activities" (SIC code: 62020), "other information technology service activities" (SIC code: 62090).
The last confirmation statement was filed on 2023-01-05 and the due date for the next filing is 2024-01-19. Additionally, the accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Vacta Ltd. Address / Contact

Office Address Quay 1,
Office Address2 133 Fountainbridge
Town Edinburgh
Post code EH3 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC353002
Date of Incorporation Mon, 5th Jan 2009
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Niall O.

Position: Director

Appointed: 08 December 2022

Nathan D.

Position: Director

Appointed: 05 January 2009

Paul T.

Position: Director

Appointed: 04 October 2012

Resigned: 23 May 2019

Neil D.

Position: Director

Appointed: 04 October 2012

Resigned: 23 May 2019

Martin B.

Position: Director

Appointed: 04 October 2012

Resigned: 10 August 2015

David C.

Position: Director

Appointed: 19 October 2011

Resigned: 19 June 2023

Federico C.

Position: Director

Appointed: 19 October 2011

Resigned: 04 October 2012

Cameron B.

Position: Director

Appointed: 19 October 2011

Resigned: 04 October 2012

Peter Trainer Company Secretaries Ltd.

Position: Secretary

Appointed: 05 January 2009

Resigned: 05 January 2009

Charles S.

Position: Director

Appointed: 05 January 2009

Resigned: 21 October 2010

Andrew W.

Position: Director

Appointed: 05 January 2009

Resigned: 21 October 2010

Peter T.

Position: Director

Appointed: 05 January 2009

Resigned: 05 January 2009

Roderick G.

Position: Director

Appointed: 05 January 2009

Resigned: 31 May 2011

Peter Trainer Company Secretaries Ltd.

Position: Director

Appointed: 05 January 2009

Resigned: 05 January 2009

Peter Trainer Corporate Services Ltd.

Position: Director

Appointed: 05 January 2009

Resigned: 05 January 2009

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Adarma Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adarma Limited

Quay 1, 133 Fountainbridge, Edinburgh, EH3 9QG, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies Housee
Registration number Sc418589
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth56 35334 96737 186989898      
Balance Sheet
Current Assets246 13385 68057 0219898989898989898 
Net Assets Liabilities     98989898989898
Cash Bank In Hand 85 6806279898       
Debtors246 133 56 349         
Net Assets Liabilities Including Pension Asset Liability56 35334 96737 186989898      
Tangible Fixed Assets5 66718 040          
Reserves/Capital
Called Up Share Capital9090454545       
Profit Loss Account Reserve56 26334 87737 1415353       
Shareholder Funds56 35334 96737 186989898      
Other
Net Current Assets Liabilities51 87616 92737 231989898989898989898
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          9898
Total Assets Less Current Liabilities57 54334 96737 231989898989898989898
Creditors Due After One Year  19 790         
Creditors Due Within One Year194 25768 75319 790         
Fixed Assets5 66718 040          
Number Shares Allotted 9 000454 50045       
Other Aggregate Reserves  45         
Par Value Share 0101       
Provisions For Liabilities Charges1 190           
Share Capital Allotted Called Up Paid9090454545       
Tangible Fixed Assets Additions 14 146          
Tangible Fixed Assets Cost Or Valuation12 39926 545          
Tangible Fixed Assets Depreciation6 7328 505          
Tangible Fixed Assets Depreciation Charged In Period 1 773          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 745         
Tangible Fixed Assets Disposals  37 785         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2020-11-30
filed on: 4th, April 2024
Free Download (1 page)

Company search